RIVERGATE LEGAL LTD
Overview
| Company Name | RIVERGATE LEGAL LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10485616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RIVERGATE LEGAL LTD?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RIVERGATE LEGAL LTD located?
| Registered Office Address | Fourth Floor 1 Castle Park Tower Hill BS2 0JA Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RIVERGATE LEGAL LTD?
| Company Name | From | Until |
|---|---|---|
| CURTIS BANKS GROUP EBT LTD | Nov 18, 2016 | Nov 18, 2016 |
What are the latest accounts for RIVERGATE LEGAL LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for RIVERGATE LEGAL LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 18, 2024 |
What are the latest filings for RIVERGATE LEGAL LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Termination of appointment of Sarah Katrina Mitchell as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital on May 07, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Apr 18, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Gemma Louise Millard as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Sarah Katrina Mitchell as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Curtis Banks Group Limited as a person with significant control on Feb 01, 2024 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 3 Temple Quay Temple Back East Bristol BS1 6DZ United Kingdom to Fourth Floor 1 Castle Park Tower Hill Bristol BS2 0JA on Jan 24, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Miss Alice Sian Rhiannon Dixie as a director on Jan 03, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Dan James Cowland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Curtis Banks Group Plc as a person with significant control on Sep 26, 2023 | 2 pages | PSC05 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of William Arthur Self as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of RIVERGATE LEGAL LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXIE, Alice Sian Rhiannon | Director | 1 Castle Park Tower Hill BS2 0JA Bristol Fourth Floor United Kingdom | United Kingdom | British | 307534920001 | |||||
| METCALF, Owain | Director | Temple Quay Temple Back East BS1 6DZ Bristol 3 England England | United Kingdom | British | 248551380001 | |||||
| TARRAN, Paul James | Secretary | Temple Back East BS1 6DZ Bristol 3 Temple Quay United Kingdom | 218786390001 | |||||||
| COWLAND, Dan James | Director | Princes Street IP1 1QJ Ipswich 153 Suffolk United Kingdom | United Kingdom | British | 262192270001 | |||||
| CURTIS, Rupert Morris | Director | Temple Back East BS1 6DZ Bristol 3 Temple Quay United Kingdom | United Kingdom | British | 4154710003 | |||||
| MILLARD, Gemma Louise | Director | 1 Castle Park Tower Hill BS2 0JA Bristol Fourth Floor United Kingdom | United Kingdom | British | 236301710002 | |||||
| MITCHELL, Sarah Katrina | Director | 1 Castle Park Tower Hill BS2 0JA Bristol Fourth Floor United Kingdom | United Kingdom | British | 89917280002 | |||||
| SELF, William Arthur | Director | Temple Back East BS1 6DZ Bristol 3 Temple Quay United Kingdom | England | British | 150441630002 | |||||
| TARRAN, Paul James | Director | Temple Back East BS1 6DZ Bristol 3 Temple Quay United Kingdom | England | British | 74598560001 |
Who are the persons with significant control of RIVERGATE LEGAL LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Curtis Banks Group Plc | Nov 18, 2016 | Temple Back East BS1 6DZ Bristol 3 Temple Quay England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Curtis Banks Group Limited | Nov 18, 2016 | St Paul's Road SP2 7BF Salisbury Dunn's House Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0